- Company Overview for GILLAV INVESTMENTS LIMITED (07275374)
- Filing history for GILLAV INVESTMENTS LIMITED (07275374)
- People for GILLAV INVESTMENTS LIMITED (07275374)
- More for GILLAV INVESTMENTS LIMITED (07275374)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2016 | DS01 | Application to strike the company off the register | |
01 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | AD01 | Registered office address changed from 43 Festing Road Southsea Hampshire PO4 0NG to Kemp House 152 City Road London EC1V 2NX on 1 July 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Mr Derek Norman Watkins on 31 January 2016 | |
12 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from 82 Bryher Island Port Solent Portsmouth PO6 4UF to 43 Festing Road Southsea Hampshire PO4 0NG on 21 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jun 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
|
|
14 May 2013 | TM01 | Termination of appointment of Peter Dabner as a director | |
14 May 2013 | AP01 | Appointment of Mr Derek Norman Watkins as a director | |
04 Apr 2013 | AD01 | Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom on 4 April 2013 | |
06 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
07 Jun 2010 | NEWINC |
Incorporation
|